logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Singh, Savinder

    Related profiles found in government register
  • Singh, Savinder
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 1
    • Laxmi House, 2-b Draycott Avenue, Kenton, Harrow, HA3 0BU, United Kingdom

      IIF 2
    • Laxmi House, 2-b Draycott Avenue, Kenton, Harrow, Middlesex, HA3 0BU, United Kingdom

      IIF 3
    • Unit 5a, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, England

      IIF 4 IIF 5
    • Unit 5a, Silverdale Road, Hayes, UB3 3BL, England

      IIF 6 IIF 7 IIF 8
    • 1b, First Floor, 142 Johnson Street, Southall, Middlesex, UB2 5FD, United Kingdom

      IIF 9
  • Singh, Savinder
    British business born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Cranborne Avenue, Southall, Middlesex, UB2 4HY, United Kingdom

      IIF 10
  • Singh, Savinder
    British businessman born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Cranborne Avenue, Southall, UB2 4HY, England

      IIF 11
  • Singh, Savinder
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 12
    • 9, Cranborne Avenue, Southall, UB2 4HY, United Kingdom

      IIF 13
  • Singh, Savinder
    British importer born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Cranborne Avenue, Southall, Middlesex, UB2 4HY, United Kingdom

      IIF 14
  • Singh, Savinder
    British managing director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Cranborne Avenue, Southall, UB2 4HY, England

      IIF 15
  • Singh, Sevindr
    British business born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forest Park Business Units, 18-25 Horndean Rd, Bracknell, Berkshire, RG12 0XQ, England

      IIF 16
  • Singh, Savinder
    Indian business born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd, Floor, Hygeia House 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 17 IIF 18
  • Singh, Savinder
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 5a, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, United Kingdom

      IIF 19
    • Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, England

      IIF 20
    • Unit 5a, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, UB3 3BL, England

      IIF 21
    • 1b, First Floor, 142 Johnson Street, Southall, Middlesex, UB2 5FD, United Kingdom

      IIF 22
    • 9 Cranborne Avenue, Southall, UB2 4HY, England

      IIF 23
  • Singh, Savinder
    British business born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Singh, Savinder
    British businessman born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 9, Cranborne Avenue, Southall, Middlesex, UB2 4HY, England

      IIF 27
  • Singh, Savinder
    British co director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Great West Industrial Estate, Armstrong Way, Southall, Middlesex, UB2 4SD, England

      IIF 28
  • Singh, Savinder
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Laxmi House, 2-b, Draycott Avenue, Harrow, HA3 0BU, England

      IIF 29
    • Laxmi House, 2-b Draycott Avenue, Kenton, Harrow, Middlesex, HA3 0BU, United Kingdom

      IIF 30
  • Singh, Savinder
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2nd, Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, England

      IIF 31
    • 17, Willow Road, Colnbrook, Slough, SL3 0BS, England

      IIF 32
    • 9, Cranborne Avenue, Southall, Middlesex, UB2 4HY, United Kingdom

      IIF 33
    • 9, Cranborne Avenue, Southall, UB2 4HY, United Kingdom

      IIF 34
  • Mr Savinder Singh
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 35
    • 9, Cranborne Avenue, Southall, Middlesex, UB2 4HY, United Kingdom

      IIF 36
    • 9, Cranborne Avenue, Southall, UB2 4HY, England

      IIF 37 IIF 38 IIF 39
  • Khurana, Savinder Singh
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Craythorne Avenue, Birmingham, B20 1LL, United Kingdom

      IIF 40
    • Red Mango Indian Restaurant, City Road, Oldbury, B69 1QP, England

      IIF 41
  • Khurana, Savinder Singh
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Camplin Crescent, Handsworth, Birmingham, B20 1LT, United Kingdom

      IIF 42
  • Singh, Sarvinder Pal
    Indian importer born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 Franks Avenue, New Malden, Surrey, KT3 5DD

      IIF 43
  • Mr Sevindr Singh
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forest Park Business Units, 18-25 Horndean Rd, Bracknell, Berkshire, RG12 0XQ, England

      IIF 44
  • Singh, Savinder
    Indian business born in January 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • 2nd, Floor, Hygeia House 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 45
  • Singh, Savinder
    Indian director born in January 1968

    Registered addresses and corresponding companies
    • 623 New Al Rais Centre, Al Rolla St., Bur Dubai, Dubai, United Arab Emirates

      IIF 46 IIF 47
  • Mr Savinder Singh Khurana
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Craythorne Avenue, Birmingham, B20 1LL, United Kingdom

      IIF 48
    • Red Mango Indian Restaurant, City Road, Oldbury, B69 1QP, United Kingdom

      IIF 49
  • Mr Savinder Singh
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Renaissance Trust, Pacific House, 126 Dyke Road, Brighton, BN1 3TE, United Kingdom

      IIF 50
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 51 IIF 52 IIF 53
    • Laxmi House, 2-b Draycott Avenue, Harrow, Middlesex, HA3 0BU

      IIF 54
    • Laxmi House, 2-b Draycott Avenue, Kenton, Harrow, Middlesex, HA3 0BU, United Kingdom

      IIF 55
    • 5a, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, United Kingdom

      IIF 56
    • Unit 5a, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, UB3 3BL

      IIF 57
    • Unit 5a, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, England

      IIF 58 IIF 59
    • Unit 5a, Silverdale Road, Hayes, UB3 3BL, England

      IIF 60 IIF 61 IIF 62
    • 9, Cranborne Avenue, Southall, UB2 4HY, England

      IIF 63
    • 9, Cranborne Avenue, Southall, UB2 4HY, United Kingdom

      IIF 64 IIF 65
  • Sarvinder Pal Singh
    Indian born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Franks Avenue, New Malden, Surrey, KT3 5DD, United Kingdom

      IIF 66
  • Mr Savinder Singh
    Indian born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 28
  • 1
    Unit 5a Silverdale Road, Hayes, England
    Active Corporate (3 parents)
    Officer
    2023-12-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Unit 5a Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    4,539,766 GBP2024-03-31
    Officer
    2010-04-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    2nd Floor, Hygeia House 66 College Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2010-08-25 ~ dissolved
    IIF 45 - Director → ME
  • 4
    2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-04-30
    Officer
    2010-04-12 ~ dissolved
    IIF 25 - Director → ME
  • 5
    2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2011-03-04 ~ dissolved
    IIF 18 - Director → ME
  • 6
    1st Floor 21 Station Road, Watford, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    137,640 GBP2021-03-31
    Officer
    2010-03-09 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 7
    84 Gleneldon Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-04-10 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 8
    Renaissance Trust Pacific House, 126 Dyke Road, Brighton, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-12-31
    Person with significant control
    2017-05-14 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 9
    Wsm Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -60,823 GBP2017-11-30
    Officer
    2005-04-27 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    72 Windmill Lane, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-21 ~ dissolved
    IIF 15 - Director → ME
  • 11
    C/o Annett & Co Limited, 1b, First Floor, 142 Johnson Street, Southall, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    11,659 GBP2024-06-30
    Officer
    2025-02-21 ~ now
    IIF 22 - Director → ME
  • 12
    KRASCEVA LIMITED - 2020-07-24
    Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    911,611 GBP2024-03-31
    Officer
    2025-08-08 ~ now
    IIF 20 - Director → ME
  • 13
    Desai & Co Accountants Desai House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-03-09 ~ dissolved
    IIF 42 - Director → ME
  • 14
    9 Cranborne Avenue, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    90,313 GBP2024-06-30
    Officer
    2017-06-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-06-29 ~ now
    IIF 38 - Right to appoint or remove directorsOE
  • 15
    7 Shaftesbury Avenue, Southall, England
    Dissolved Corporate (3 parents)
    Officer
    2019-07-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Unit 5a Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -179 GBP2024-03-31
    Person with significant control
    2025-03-31 ~ now
    IIF 39 - Right to appoint or remove directorsOE
  • 17
    SARAS FOOD UK LTD - 2018-08-30
    5a Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    511,771 GBP2024-09-30
    Person with significant control
    2018-08-01 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Unit 5a Silverdale Industrial Estate, Silverdale Road, Hayes, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,794,283 GBP2024-03-31
    Officer
    2023-05-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Unit 5a Silverdale Road, Hayes, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    146,535 GBP2024-08-31
    Officer
    2020-07-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-07-10 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Laxmi House 2-b, Draycott Avenue, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,491 GBP2017-08-31
    Officer
    2018-08-24 ~ dissolved
    IIF 29 - Director → ME
  • 21
    Unit 5a Silverdale Road, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    23,373 GBP2024-12-31
    Officer
    2021-12-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-12-08 ~ now
    IIF 61 - Right to appoint or remove directorsOE
  • 22
    1st Floor, 44-50 The Broadway, Southall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    631,648 GBP2024-07-31
    Officer
    2017-02-28 ~ now
    IIF 19 - Director → ME
  • 23
    9 Cranborne Avenue, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-04-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-04-23 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
  • 24
    Laxmi House 2-b Draycott Avenue, Kenton, Harrow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,178 GBP2024-12-31
    Officer
    2024-10-01 ~ now
    IIF 2 - Director → ME
  • 25
    Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    160,116 GBP2024-04-30
    Officer
    2022-05-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-05-01 ~ now
    IIF 35 - Right to appoint or remove directorsOE
  • 26
    THE BLEND MASTER COMPANY LTD - 2025-12-01
    Unit 5a Silverdale Industrial Estate, Silverdale Road, Hayes, England
    Active Corporate (2 parents)
    Officer
    2024-10-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 27
    157a City Road, Tividale, Oldbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2021-10-31
    Officer
    2014-10-23 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-10-23 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 28
    Laxmi House, 2-b Draycott Avenue, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    97 GBP2017-11-30
    Officer
    2011-09-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -372,897 GBP2025-03-31
    Officer
    2010-04-12 ~ 2025-10-22
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-10-22
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -201,621 GBP2025-03-31
    Officer
    2010-04-12 ~ 2025-10-22
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-10-22
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    468 Church Lane, Kingsbury, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    971,879 GBP2022-09-30
    Officer
    2011-03-03 ~ 2012-08-20
    IIF 17 - Director → ME
  • 4
    157a City Road, Tividale, Oldbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,977 GBP2021-04-30
    Officer
    2015-04-16 ~ 2020-09-01
    IIF 41 - Director → ME
    Person with significant control
    2017-04-16 ~ 2020-09-01
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Laxmi House, 2-b Draycott Avenue, Kenton Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    711,852 GBP2019-12-31
    Officer
    2007-06-18 ~ 2010-04-27
    IIF 33 - Director → ME
    2003-11-25 ~ 2004-04-30
    IIF 47 - Director → ME
  • 6
    CASANDRA (UK) LIMITED - 2004-05-25
    Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    54,812 GBP2017-08-31
    Officer
    2004-05-11 ~ 2007-01-05
    IIF 46 - Director → ME
  • 7
    SARAS FOODS LIMITED - 2020-07-29
    Laxmi House 2-b Draycott Avenue, Kenton, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    26,316 GBP2024-03-31
    Officer
    2019-07-26 ~ 2025-12-15
    IIF 3 - Director → ME
  • 8
    KSI REAL ESTATE LTD - 2018-06-12
    9 Cranborne Avenue, Southall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-02-13 ~ 2018-06-11
    IIF 34 - Director → ME
  • 9
    C/o Annett & Co Limited, 1b, First Floor, 142 Johnson Street, Southall, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    11,659 GBP2024-06-30
    Officer
    2022-12-21 ~ 2023-07-12
    IIF 9 - Director → ME
  • 10
    KRASCEVA LIMITED - 2020-07-24
    Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    911,611 GBP2024-03-31
    Officer
    2010-02-11 ~ 2025-08-08
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-08-08
    IIF 63 - Ownership of shares – 75% or more OE
  • 11
    Unit D2, Tamian Way, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -147,563 GBP2024-05-31
    Officer
    2019-05-10 ~ 2021-06-01
    IIF 13 - Director → ME
    Person with significant control
    2019-05-10 ~ 2021-06-01
    IIF 65 - Right to appoint or remove directors OE
  • 12
    Laxmi House, 2-b Draycott Avenue, Kenton, Middlesex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,097,237 GBP2024-12-31
    Officer
    2011-10-18 ~ 2016-06-11
    IIF 27 - Director → ME
  • 13
    1st Floor, 44-50 The Broadway, Southall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    631,648 GBP2024-07-31
    Person with significant control
    2017-02-28 ~ 2017-08-25
    IIF 56 - Ownership of shares – 75% or more OE
  • 14
    Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    160,116 GBP2024-04-30
    Officer
    2021-08-12 ~ 2021-08-12
    IIF 12 - Director → ME
    Person with significant control
    2021-08-12 ~ 2021-08-12
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Right to appoint or remove directors OE
  • 15
    Unit 5a, Tungsten Park Colletts Way, Downs Road, Witney, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    257,127 GBP2023-12-31
    Officer
    2013-06-17 ~ 2013-10-28
    IIF 28 - Director → ME
  • 16
    Laxmi House 2-b Draycott Avenue, Kenton, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -117,322 GBP2024-12-31
    Officer
    2016-03-08 ~ 2019-04-18
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-06
    IIF 55 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.